RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7
|
|
- Cody Simpson
- 5 years ago
- Views:
Transcription
1 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council of Trenton, Michigan, was called to order by Mayor Stack, at 8:05 p.m. on the above date in the City Hall Council Chambers. Present on roll call by City Clerk Gearhart: Baun-Crooks, Howey, LeFevre, McLeod, Stack, Taylor, and Teifer. There being a quorum present, the Council was declared in session. Absent: None. Other Officers Present: John Dahlquist, City Assessor; Michael McCullough, City Treasurer; James Wagner, City Administrator; Wallace Long, City Attorney; Christine Arnoczki, City Controller; William Fisher, Assistant City Engineer; Paul Haley, Emergency Management; Scott Church, Human Resources; Bruce Vick, Fire Chief; Steve Moceri, Motor Pool Supervisor; Joann Perna, Parks and Recreation Director; and James Nardone, Police Chief. MINUTES Moved by Councilperson McLeod, seconded by Councilperson Howey, to approve the minutes of the Regular Meeting of September 16, PRESENTATIONS Moved by Councilperson Baun-Crooks, seconded by Councilperson LeFevre, to make the Presentation part of the regular minutes. Denise Brooks-Williams, president and CEO of Henry Ford Wyandotte Hospital announced that an agreement has been reached with Dr. Nasir regarding the property located at the former Riverside Hospital Site, to allow the site to be developed. Dr. Nasir thanked everyone for their assistance with the Riverside Commons Project, and stated that construction to convert the hospital into medical offices will start immediately
2 COMMUNICATIONS AGENDA AUTHORITIES, CITY COMMISSIONS, BOARDS, COMMITTEES A-1. SUMMER FESTIVAL COMMITTEE: Request to Attend Annual Convention A-2. DR. NOEL JACKSON: Letter of Resignation from the DDA GENERAL B RD DISTRICT COURT: Fines, Costs, Fees, August 2013 DEPARTMENT HEADS & OFFICIALS D-1. ADMINISTRATION: Offer to Purchase 2769 W. Jefferson (tabled from September 16, 2013) D-2. ADMINISTRATOR: Municipal Credit and Community Credit Contract, FY 2014 D-3. ADMINISTRATOR: Leasing of Copiers D-4. CITY CONTROLLER: Budget Amendment #11 for Fiscal Year Ending June 30, 2013 D-5. CITY ENGINEER/DPS: Dump Truck Bid Recommendation D-6. CITY ENGINEER/DPS: Request to Dispose of Obsolete Vehicles D-7. CITY ENGINEER/DPS: Asphalt Repair Program, Contract 2013-ASP D-8. MAYOR: Proposed Study Session Agenda, Monday, October 28, 2013 COMMUNICATIONS (A-1) SUMMER FESTIVAL COMMITTEE Request to Attend Annual Convention Moved by Councilperson Taylor, seconded by Councilperson Baun-Crooks, to grant permission to four members of the Trenton Summer Festival Committee to attend the 21 st Annual Michigan Festival and Events Convention on November 8 and 9, 2013, in Lansing, Michigan, and to approve the registration fees and travel expenses in the amount of $655.00, with funding from the Festival Special Projects Account. (A-2) DR. NOEL JACKSON Letter of Resignation from the DDA Moved by Councilperson Taylor, seconded by Councilperson Howey, to receive and place on file, the letter submitted by Dr. Jackson, resigning from the Downtown Development Authority, and to request Administration to send a letter of appreciation to him for his service
3 (B-1) 33 RD DISTRICT COURT Fines, Costs, Fees, August 2013 Moved by Councilperson LeFevre, seconded by Councilperson Taylor, to receive and place on file the fines, costs, fees, August 2013, submitted by the 33 rd District Court showing the City of Trenton receiving $15, (D-1) ADMINISTRATION Offer to Purchase 2769 W. Jefferson (tabled from September 16, 2013) Moved by Councilperson McLeod, seconded by Councilperson Baun-Crooks, to remove the agenda item from the table. Moved by Councilperson Taylor, seconded by Councilperson Baun-Crooks, to concur with the recommendation of the City Administrator and approve the sale of the property located at 2769 West Jefferson, to Mr. and Mrs. Jonus Rexhepi based on condition that the sale price is $8,500.00; the closing is within seventy five calendar days; the project is completed within two years of closing date; a Performance Bond is provided to insure completion of the project within the allotted time; and if the time frame is not in compliance the property reverts back to the City and purchaser forfeits any and all payment to the City. Roll Call: Howey, Abstain; LeFevre, Yes; McLeod, Yes; Stack, Yes; Taylor, Yes; Teifer, Yes; and Baun-Crooks, Yes. Motion carried. Mr. Rexhepi spoke to the Mayor and Council regarding his plans for the property. (D-2) ADMINISTRATOR Municipal Credit and Community Credit Contract, FY 2014 Moved by Councilperson Baun-Crooks, seconded by Councilperson Taylor, to approve the utilization of the Municipal and Community Credits in the amount of $41,158.00, to subsidize senior transportation
4 (D-3) ADMINISTRATOR Leasing of Copiers Moved by Councilperson McLeod, seconded by Councilperson Howey, to remove the item regarding leasing of copiers from the agenda. (D-4) CITY CONTROLLER Budget Amendment #11 for Fiscal Year Ending June 30, 2013 Moved by Councilperson Teifer, seconded by Councilperson Baun-Crooks, to concur with the recommendation of the City Controller and approve the budget amendment #11 to eliminate the deficit for the Kennedy Recreation Center, in the amount of $55,000.00, for the fiscal year ending June 30, (D-5) CITY ENGINEER/DPS Dump Truck Bid Recommendation Moved by Councilperson McLeod, seconded by Councilperson LeFevre, to concur with the recommendation of the City Engineer and award the bid for the dump truck to Wolverine Truck Group Co., who submitted the lowest bid meeting specifications, in the amount of $150,006.00, with funding from the Machinery and Equipment Account , and to reject the other bid. (D-6) CITY ENGINEER/DPS Request to Dispose of Obsolete Vehicles MAIN MOTION Moved by Councilperson Taylor, seconded by Councilperson Teifer, to authorize the disposal of eight obsolete vehicles, by utilizing the services of Martin s Towing Auto Auction of Brownstown
5 AMENDMENT TO MOTION Moved by Councilperson Howey, seconded by Councilperson McLeod, to remove the 1995 Ford 10 cubic yard dump truck from the obsolete list to auction. Roll Call: LeFevre, Yes; McLeod, Yes; Stack, Yes; Taylor, No; Teifer, Yes; Baun- Crooks, Yes; and Howey, Yes. Motion carried. MAIN MOTION AS AMENDED (D-7) CITY ENGINEER/DPS Asphalt Repair Program, Contract 2013-ASP Moved by Councilperson McLeod, seconded by Councilperson Howey, to concur with the recommendation of the City Engineer and award the 2013 Asphalt Repair Program, Contract 2013-ASP to Al s Asphalt in an amount not to exceed $100,000.00, to reject the other quotes, with funding from the Major Street Account ( ) and the Local Street Account ( ). (D-8) MAYOR Proposed Study Session Agenda, Monday, October 28, 2013 Moved by Councilperson McLeod, seconded by Councilperson Howey, to approve the agenda for the Council Study Session to be held on Monday, October 28, 2013, at 8:00 p.m. for a presentation of the audit by Planet & Moran. AUTHORIZED DISBURSEMENTS Moved by Councilperson Teifer, seconded by Councilperson Baun-Crooks, that the Authorized Disbursements, per the October 7, 2013, schedule, be approved, in the amount of $683,
6 Moved by Councilperson Teifer, seconded by Councilperson Baun-Crooks, to approve the Disbursement payable to B & D Vacuum Cleaner, in the amount of $ Roll Call: McLeod, Yes; Stack, Yes; Taylor, Yes; Teifer, Yes; Baun-Crooks, Yes; Howey, Yes; and LeFevre, Abstain. Motion carried. REPORTS Moved by Councilperson Teifer, seconded by Councilperson Baun-Crooks, to receive and place on file the Commission and Board Reports, October 7, 2013; Fire Department Auto-Aid Report for August 2013; Fiscal Year First Quarter Emergency Ambulance Revenue; and the DPS Report, September COMMENTS FROM THE COUNCIL AND OFFICIALS Councilperson Teifer * Scarecrow Festival, Great Event Councilperson Baun-Crooks * Complimented Organizers of Scarecrow Festival, Wonderful Event Councilperson LeFevre * Profits from Scarecrow Festival Goes to Local Charities; October - Breast Cancer Awareness Month; Thanked Councilpersons Taylor and Teifer for Each Serving 24 Years on Council, They Will Be Missed Councilperson McLeod * Feels Same Way as Councilperson LeFevre About Councilpersons Taylor and Teifer; Urged Citizens to Look For Candidates With Experience When Casting Their Vote for Council Councilperson Howey * Ditto Also Thanked Fire Chief, Bruce Vick for Years of Service; Great Job Done by Downtown Event Planners on Festival; Thanked Dr. Jackson for Years of Service on DDA and Congratulated Scott Barr on his Appointment Mayor Stack * Announced Jeff Davis, Deputy Fire Chief and Bruce Vick, Fire Chief are Retiring; Attended Ribbon Cuttings for Dixon & Associates, St. Paul Lutheran Church Hall, and 9 Month Bump; Birthday Wishes to Councilperson Howey and Councilperson Baun- Crooks
7 City Clerk Gearhart * Absentee Ballots Available for November Election, Stated the Names of the Council Candidates on the Ballot Fire Chief Vick * Trenton Firefighter Charities Selling Breast Cancer Awareness Month T-Shirts PUBLIC COMMENT Larry Bennett * Monies Owed to the Kennedy Recreation Center Lee Kubicki * Parking Issues on North Margarette Bob Hornby * Parking Issues on North Margarette Wendy Pate * Overgrown Weeds at Parking Lot F MOTION TO ADJOURN by Councilperson Taylor, seconded by Councilperson McLeod, at 9:17 p.m. APPROVED BY: KYLE F. STACK, MAYOR PATRICIA M. GEARHART, CITY CLERK MINUTES PREPARED BY: Patricia M. Gearhart, City Clerk APPROVED ON: INFORMATION ITEMS 1. THIRD JUDICIAL CIRCUIT COURT: Jury Duty Notification. (09/26/2013) 2. STATE OF MICHIGAN: Notice of Hearing DTE Electric Company, Case U (10/08/2013) 3. COMCAST: Channel Changes. (09/26/2013)
RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013
INAUGURATION CEREMONY NOVEMBER 18,, 2013 at 7:00 p.m. After the Pledge of Allegiance to the Flag, lead by the Boy Scouts of America, Troop 1721, an Invocation was given by Pastor John Bush, from St. Paul
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 7TH CITY OF TRENTON, MICHIGAN. REGULAR MEETING April 7, 7
REGULAR MEETING April 7, 7, 2008 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of Gerri Casseti, former member of the Parks and Recreation Commission, who passed
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING JUNE 17,, 2013
REGULAR MEETING JUNE 17,, 2013 After the Pledge of Allegiance to the Flag, led by Eagle Scout Brandon Vincent, the Regular Meeting of the City Council of Trenton, Michigan, was called to order by Mayor
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1 ST DAY OF FEBRUARY 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016
CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016 A Public Hearing of the City Council of Trenton, Michigan, was called to order by Mayor Stack, at 6:46 p.m. on the above date in the City Hall Council Chambers.
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1ST CITY OF TRENTON, MICHIGAN PUBLIC HEARING AUGUST 1, 2011
PUBLIC HEARING AUGUST 1, 2011 A Public Hearing of the City Council of Trenton, Michigan was called to order by Mayor Brown at 7:45 p.m. on the above date in the City Hall Council Chambers to receive community
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 20TH CITY OF TRENTON, MICHIGAN. PUBLIC HEARING June 20, 2011
PUBLIC HEARING June 20, 2011 A Public Hearing of the City Council of Trenton, Michigan was called to order by Mayor Pro Tem LeFevre at 7:23 p.m. on the above date in the City Hall Council Chambers to receive
More informationRECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING, 2012
REGULAR MEETING JUNE 4, 4, 2012 After the Pledge of Allegiance to the Flag, the Regular Meeting of the City Council of Trenton, Michigan was called to order by Mayor Stack, at 8:03 p.m. on the above date
More informationCITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017
MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, JULY 24, 2017 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,
More informationBLUE ASH CITY COUNCIL. April 24, 2008
Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main
More information1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.
Regular Meeting of the Howell City Council Monday, November 21, 2016 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell
More information1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.
Regular Meeting of the Howell City Council Monday, November 19, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting
More informationSOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES
SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting
More informationThe meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance
MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30
More informationMINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016
MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following
More informationCouncil Members Smith (seated at 5:55 p.m.), Grimes (seated at 5:55 p.m.), Beckham (seated at 5:53 p.m.) and Reed (seated at 5:55 p.m.).
MINUTES TEHACHAPI CITY COUNCIL REGULAR MEETING, TEHACHAPI REDEVELOPMENT AGENCY REGULAR MEETING, TEHACHAPI PUBLIC FINANCING AUTHORITY REGULAR MEETING, AND TEHACHAPI CITY FINANCING CORPORATION REGULAR MEETING
More informationDeputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman
December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:
More informationCITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.
CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.
More informationA Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.
41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of
More informationA regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.
City Council Minutes Regular Meeting February 11, 2014 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska. Deputy
More informationDover City Council Minutes of May 19, 2014
President Pro-Tem Donald Maurer called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge
More information1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.
Regular Meeting of the Howell City Council Monday, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of
More informationBLOSSBURG BOROUGH COUNCIL MEETING February 14, 2018
BLOSSBURG BOROUGH COUNCIL MEETING February 14, 2018 Pledge of Allegiance recited. Council President Jolene Hall called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council
More informationNOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.
The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo
More information1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.
Regular Meeting of the Howell City Council Monday August 24, 2015 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell City
More informationFINAL REGULAR MEETING MINUTES
Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City
More informationCity of Utica Regular Council Meeting February 14, 2017
City of Utica The City Council meeting was called to order by Mayor Dionne at 7:23 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Czapski, Sylvester, Dionne Absent: Terenzi Executive Session
More informationASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes
ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,
More informationREGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, MARCH 19, 2018
REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN 25500 GIBRALTAR ROAD FLAT ROCK, MI 48134 MONDAY, MARCH 19, 2018 The regular meeting of the Flat Rock City Council convened at the Municipal Building,
More informationBlue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present
Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, 2014 13 Present I. Meeting Call to Order at 7:00 pm - McCulloch II. Pledge of Allegiance McCulloch III.
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014
CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October
More informationREGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.
Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons
More informationMINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016
29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at
More informationAGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING
AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING A. Regular Meeting Called to Order. Opening Prayer. Pledge
More informationREGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN TUESDAY, SEPTEMBER 2, 2014
REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN TUESDAY, SEPTEMBER 2, 2014 The regular meeting of the Flat Rock City Council convened at the Municipal Building on the above date at 7:30 p.m. 1.
More informationMinutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm
Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 Budget Workshop at 6:00 pm Supervisor John Walgus calls meeting to order at 7:00pm *Everyone stands for the Pledge of
More informationCity of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla
Meeting Agenda Monday, 6:00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. SPECIAL
More informationREGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, MAY 7, 2018.
REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, MAY 7, 2018. Mayor Denise Lawrence called the meeting to order at 6:03 p.m. Present:
More informationMeeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether.
Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting October 9, 2018 DRAFT Vassar, MI 48768 Phone: (989) 823-3541 ========================================================================
More informationHuntley Fire Protection District Board of Trustees October 23, 2018
Huntley Fire Protection District Board of Trustees October 23, 2018 Trustee Brown called the Regular Meeting of the Board of Trustees to order and the meeting opened at 5:30PM at the Annex Building. On
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationCITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014
COUNCIL MEETING The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session April 28, 2014. Mayor Douglas P. Crew called the meeting to order at 7:00 P.M. The Pledge of
More informationMINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012
MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:
More informationCITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018
The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the
More informationROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018
Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,
More informationTownship of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.
Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, 2008 6:30 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission
More informationThe Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.
The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian
More informationVassar Township Board of Trustees May 16, 2018 Page 1
Vassar Township Board of Trustees 4505 W. Saginaw Rd Regular Meeting May 16, 2018 Vassar, MI 48768 Phone: (989) 823-3541 Supervisor Foether called the meeting to order at 7:00pm. The pledge was led by
More informationREGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MARCH 7, 2016
REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MARCH 7, 2016 The regular meeting of the Flat Rock City Council convened at the Municipal Building on the above date at 7:30 p.m. 1. PLEDGE
More informationCity of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016
City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis
More informationREGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016
REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MAY 16, 2016 The regular meeting of the Flat Rock City Council convened at the Municipal Building, 25500 Gibraltar Road, Flat Rock, Michigan
More informationCITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE
CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE The purpose of the following By-laws is to establish the rules of operation for the Board of Directors. In
More informationREGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017.
REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY, APRIL 17, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.
More informationMINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS
MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS 62521 CONVENING OF THE MEETING Call to Order The regular meeting was called to
More informationMINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL
MINUTES REGULAR MEETING OF THE DIXON CITY COUNCIL JULY 26, 2016 0. Closed Session at 6:00p.m. The Meeting of the Dixon City Council was called to order at 6:03 p.m. by Mayor Jack Batchelor in the City
More information1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.
Regular Meeting of the Howell City Council Monday, May 9, 2016 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell City
More informationCity of Utica Regular Council Meeting April 11, 2017
City of Utica The City Council meeting was called to order by Mayor Dionne at 7:20 p.m. Members present: Sikora, Osladil, Terenzi, Cuddington, Sylvester, Dionne Absent: Czapski Executive Session Motion
More informationMeeting June 15, 2015
Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance
More informationBridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015
Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in
More informationCITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD
CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,
More informationRegular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)
Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina
More informationREGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017.
REGULAR MEETING OF THE WEST BRANCH CITY COUNCIL HELD IN THE COUNCIL CHAMBERS OF CITY HALL, 121 NORTH FOURTH STREET, MONDAY FEBRUARY 6, 2017. Mayor Denise Lawrence called the meeting to order at 6:00 p.m.
More informationMINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016
MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.
More informationNOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY
NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater
More informationCity of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.
City of Marine City City Commission May 3, 2012 A regular meeting of the Marine City Commission was held on Thursday, May 3, 2012, in the Fire Hall, 200 South Parker Street, Marine City, and was called
More informationAGENDA BOCA RATON CITY COUNCIL
REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL AUGUST 11, 2015 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Robert S. Weinroth Council Member
More informationCITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014
CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember
More informationCity of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL
City of Flint, Michigan Summary Meeting Minutes For CITY COUNCIL Third Floor, City Hall 1101 S. SaginawStreet Flint, Michigan 48502 www.cityofflint.com Kerry L. Nelson, President, Ward 3 Vicki VanBuren,
More informationCouncil Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING
Council Chamber November 26, 2018 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL
More informationCity of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.
City of Baxter Regular Meeting Minutes City Hall September 6, 2018 6:00 p.m. Opening of Meeting, Oath of Office, Invocation, Pledge of Allegiance Chief Danny Holmes opened the meeting at 6:04 p.m. Chief
More informationRoad Committee May 18, 2015
June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,
More informationMOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS
Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The
More informationOthers present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents
348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board
More informationCITY OF MASON 201 West Ash St. City Hall Mason, MI Fax
CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.
More informationMINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017
10A MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting March 14, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room CALL TO
More informationFLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017
March 13, 2017 1 FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 Board Chairman Robert Schoen called the regular meeting of the Board of Fire Commissioners
More informationREGULAR MEETING MAY 17, :30 P.M.
The regular meeting for May 17, 2016 of the New Buffalo City Council was called to order by Mayor Pro Tem O Donnell at 6:30 p.m. in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo
More informationOFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY
MAY 15, 2018 5:30 P.M. 355 PLEDGE OF ALLEGIANCE Commissioner Cox INVOCATION Commissioner Beach PRESIDING: Mayor Edallen York Burtner PRESENT: Commissioner Shannon Cox Commissioner Kenny Book Commissioner
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com
More informationCouncil Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING
Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL
More informationMINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133
MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Mayor Michael McDonough called the July
More informationFloyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6
STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting
More informationTOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.
TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2. OPEN PUBLIC MEETING STATEMENT Adequate notice of this meeting
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationCHAPTER 2 THE GOVERNING BODY
CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.
Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,
More informationCOUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA
AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS
More informationTHE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.
NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE
More informationVILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.
VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR
More informationMayor Dedeke opened the meeting with the pledge of allegiance followed by silent meditation.
CITY OF LEAVENWORTH 100 N. 5 th Street Leavenworth, Kansas 66048 CITY COMMISSION REGULAR MEETING COMMISSION CHAMBERS TUESDAY, JUNE 14, 2016 7:00 P.M. CALL TO ORDER - The Governing Body met in regular session
More informationREGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New
More informationPENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA
PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk
More informationCITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010
CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010 CALL TO ORDER Mayor Paul Warden called the Regular Meeting of the Prosser City Council to
More informationTOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.
TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance
More informationJuly 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes
3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch
More informationCity of East Palo Alto ACTION MINUTES
City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor
More informationIncorporated July 1, 2000 Website: Steve Ly, Mayor
Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE
More informationBRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER
BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER 21 2015 PRESENT: GUESTS: Mike Wurtsmith, Supervisor; Mary Jo Whitmire, Clerk; Bonnie Valentine-Flynn, Treasurer; Bruno Wojcik, Trustee; John Zollars, Trustee
More information